Meeting Name: Common Council Agenda status: Final
Meeting date/time: 1/7/2020 7:00 PM Minutes status: Final  
Meeting location: City Hall, Common Council Chambers 7525 W. Greenfield Avenue
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not available  
Agenda packet: Not available
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction Details
2020-0008 11.MinutesMinutes (Draft) of the Common Council meeting of December 17, 2019ApprovedPass Action details
2020-0005 12.ClaimClaim by Alexander J. Moris regarding towing reimbursement and vehicle damages at 894 North, W. National Ave. off ramp on December 12, 2019 Pass Action details
2020-0006 13.ClaimNotice of Circumstances Giving Rise to Claim by Tamara A. Effertz regarding injuries at the intersection of W. Greenfield Ave. and S. 68 St. on October 16, 2019 Pass Action details
2020-0012 14.ClaimSummons and Complaint by West Allis Hotel Ventures alleging excessive 2019 assessment of the property for 8201 W. Greenfield Ave. (Case No. 2019CV007065) Pass Action details
2020-0013 15.ClaimSummons and Complaint by Charles Cleveland vs City of West Allis, et al, regarding injuries and damages sustained at eastbound on W. Lincoln Ave. on November 20, 2018 (Case No. 2019CV009679) Pass Action details
2019-0904 16.Operator (bartender/sales clerk)2019-2021 Operator’s License (bartender/sales clerk) application of Kayla M. LutyReconsidered and Referred back  Action details
R-2019-0874 28.ResolutionResolution establishing health insurance plan, funding levels, employee health care premium contributions, and Health Savings Contributions for the plan year March 1, 2020 through February 28, 2021.Adopted As AmendedPass Action details
2018-0952 19.ClaimSummons and Complaint in the matter of New Residential Mortgage Loan Trust 2018-2 vs Debra J. Roszina, et al, regarding foreclosure of mortgage, Case No. 2018CV009687Placed on File  Action details
2019-0844 110.ClaimClaim by Ashley Veasley regarding property damage at 4330 N. 42 St. on November 7, 2019DeniedPass Action details
2019-0880 111.ClaimClaim by Gino Carini regarding vehicle damages at S. 84 St, near Gate 4 of State Fair Park, on November 18, 2019DeniedPass Action details
O-2020-0001 17.OrdinanceOrdinance to amend the City of West Allis Salary Schedule due to the creation of the position of Lead Public Health NursePassedPass Action details
R-2020-0003 112.ResolutionResolution Approving an Urban Nonpoint Source Water Pollution Abatement and Storm Water Management Grant Agreement between the City of West Allis and the Wisconsin Department of Natural Resources to receive $58,760 in funding for updating the City’s current water quality management plan in the Milwaukee River BasinAdoptedPass Action details
R-2020-0004 113.ResolutionResolution to accept the proposal of Bartlett Arborist Supply for providing ArborJet Tree-age Emerald Ash insecticide treatment, Propizol, and #4 Arbor plugs for a total net sum of $51,834.15AdoptedPass Action details
2020-0003 114.CommunicationTransmittal of Decision of the Joint Review Board with respect to Tax Incremental District Number Eighteen (Chr. Hansen Expansion)Placed on FilePass Action details
2019-0904 16.Operator (bartender/sales clerk)2019-2021 Operator’s License (bartender/sales clerk) application of Kayla M. LutyApprovedPass Action details
2020-0007 115.License Application(s)License applicationsApproved subject to the necessary requirement(s)Pass Action details
2019-0574 116.ReportPolice Department Report involving Stallywood, 6827 W. National Ave., of Stallywood LLC, Robert L. Anderson, Agent, Incident Date: July 4, 2019Placed on FilePass Action details
2019-0901 117.Operator (bartender/sales clerk)2019-2021 Operator’s License (bartender/sales clerk) application of Debra A. BerronesApprovedPass Action details
2019-0946 118.ReportPolice Department Report involving Premier Sports Lounge, 1022 S. 60 St., of Premier Sports Lounge LLC, Tabitha A. Harris, Agent, Incident Date: November 2, 2019Placed on FilePass Action details
2019-0945 119.ReportPolice Department Report involving Slurp-n-Burp Fun Bar, 1454 S. 92 St., of R & K Entertainment Enterprises, LLC, Robert M. Lucas, Agent. Incident Date: November 1, 2019   Action details
2019-0947 120.ReportPolice Department Report involving Uncle Festers, 5732 W. Mitchell St., of Uncle Festers LLC, Ashley Kapalczynski, Agent, Incident Date: November 4, 2019   Action details
2019-0949 121.ReportPolice Department Report involving JC’s Pub & Grub, 8028 W. National Ave., of JC’s Pub, Inc., Jeffery Clark, Agent, Incident Date: November 9, 2019   Action details
R-2020-0002 122.ResolutionResolution relative to relocating the polling place for the Ninth Ward of the Second Aldermanic District from the McCarty Park Pavilion to the West Allis Senior Center for the Spring 2020 Primary and General ElectionsAdoptedPass Action details
2020-0014 123.AppointmentReappointments by Mayor Devine to the West Allis Public Beautification Committee of Judy Hutto, Mary Johnson, Christina Lund, Robin Kidd, and Linda Taylor, their two-year terms to expire December 31, 2021ApprovedPass Action details
2020-0015 124.AppointmentReappointments by Mayor Devine of Nathan Kieso and Sagar Tolani as a members of the West Allis Capital Improvement Committee, their three-year term to expire January 1, 2023ApprovedPass Action details
2020-0016 125.AppointmentReappointments by Mayor Devine of Rick Bassler and Kara Witty as members of the West Allis Fair Housing Board, their three-year term to expire February 1, 2023ApprovedPass Action details
2020-0017 126.AppointmentReappointments by Mayor Devine of Alderpersons Kevin Haass and Vincent Vitale as members of the City of West Allis Capital Improvement Committee, their annual terms to expire January 1, 2021ApprovedPass Action details
R-2019-0682 327.ResolutionResolution strongly urging the imposition of incarceration and longer terms of incarceration for criminals whose actions endanger the safety of West Allis citizensAdopted As AmendedPass Action details